ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SPC Acquisitions Limited

SPC Acquisitions Limited is an active company incorporated on 10 March 2015 with the registered office located in London, City of London. SPC Acquisitions Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09480482
Private limited company
Age
10 years
Incorporated 10 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 November 2025 (2 months ago)
Next confirmation dated 15 November 2026
Due by 29 November 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr30 Sep 2024 (6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (1 year ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1990
Blackmead Rooftop Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heliox Limited
Danielle Louise Brooks and Thames Street Services Limited are mutual people.
Active
Heliox Ii Limited
Danielle Louise Brooks and Thames Street Services Limited are mutual people.
Active
Heliox Iii Limited
Danielle Louise Brooks and Thames Street Services Limited are mutual people.
Active
Heliox V Limited
Danielle Louise Brooks and Thames Street Services Limited are mutual people.
Active
Heliox Vii Limited
Danielle Louise Brooks and Thames Street Services Limited are mutual people.
Active
Heliox Viii Limited
Danielle Louise Brooks and Thames Street Services Limited are mutual people.
Active
Heliox Ix Limited
Danielle Louise Brooks and Thames Street Services Limited are mutual people.
Active
Heliox Iv Limited
Danielle Louise Brooks and Thames Street Services Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Mar30 Sep 2024
Traded for 6 months
Cash in Bank
£5M
Increased by £278K (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£34.17M
Increased by £295K (+1%)
Total Liabilities
-£52.55M
Increased by £1.33M (+3%)
Net Assets
-£18.39M
Decreased by £1.03M (+6%)
Debt Ratio (%)
154%
Increased by 2.58% (+2%)
Latest Activity
Ms Danielle Louise Brooks Appointed
6 Days Ago on 16 Jan 2026
Mehal Shah Resigned
6 Days Ago on 16 Jan 2026
Confirmation Submitted
2 Months Ago on 15 Nov 2025
Mr Mehal Shah Details Changed
5 Months Ago on 11 Aug 2025
Confirmation Submitted
9 Months Ago on 14 Apr 2025
Full Accounts Submitted
10 Months Ago on 21 Mar 2025
Registered Address Changed
1 Year Ago on 6 Jan 2025
Registered Address Changed
1 Year Ago on 6 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 17 Oct 2024
Thames Street Services Limited Details Changed
1 Year 3 Months Ago on 30 Sep 2024
Get Credit Report
Discover SPC Acquisitions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Danielle Louise Brooks as a director on 16 January 2026
Submitted on 21 Jan 2026
Termination of appointment of Mehal Shah as a director on 16 January 2026
Submitted on 21 Jan 2026
Confirmation statement made on 15 November 2025 with no updates
Submitted on 15 Nov 2025
Director's details changed for Mr Mehal Shah on 11 August 2025
Submitted on 11 Aug 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 14 Apr 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 21 Mar 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Director's details changed for Thames Street Services Limited on 30 September 2024
Submitted on 17 Oct 2024
Director's details changed for Mr Mehal Shah on 30 September 2024
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year